MCF MEMBERSHIPS LTD
Status | DISSOLVED |
Company No. | 10279762 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 10 days |
SUMMARY
MCF MEMBERSHIPS LTD is an dissolved private limited company with number 10279762. It was incorporated 7 years, 10 months, 17 days ago, on 15 July 2016 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is C/O C G Josephs & Sons Ltd C/O C G Josephs & Sons Ltd, Kidlington, OX5 2DL, Oxford, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Gibson Barton
Termination date: 2020-01-16
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL United Kingdom
New address: C/O C G Josephs & Sons Ltd Suite B, Kidlington Centre, High Street Kidlington Oxford OX5 2DL
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: Elizabeth House Queen Street Abingdon Oxon OX14 3LN United Kingdom
Change date: 2019-06-03
New address: Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: Matthew Bates
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Bates
Notification date: 2019-03-31
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Bates
Appointment date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Bates
Termination date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Bates
Cessation date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-15
Psc name: Roy Barton
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09417556 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 BROADWAY,BOURNEMOUTH,BH6 4EL
Number: | 11797337 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ARNETT AVENUE,WOKINGHAM,RG40 4EE
Number: | 10979370 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOSPITAL ASSETS LIMITED
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 09128150 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETT HOUSE,CAMBRIDGE,CB1 2JH
Number: | 10212307 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET
Number: | NI630396 |
Status: | ACTIVE |
Category: | Private Limited Company |